Company NameRonin Global Services Limited
Company StatusDissolved
Company Number05088362
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Adrian Jonathan Downey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleShipping Manager
Country of ResidenceEngland
Correspondence AddressManse Cottage
Falkenham
Suffolk
IP10 0QP
Secretary NameMr John Joseph Phillips
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 High Street
Needham Market
Suffolk
IP6 8AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Final Gazette dissolved following liquidation (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
6 January 2010Appointment of a voluntary liquidator (1 page)
6 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Administrator's progress report to 16 December 2009 (17 pages)
5 January 2010Administrator's progress report to 16 December 2009 (17 pages)
21 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 July 2009Administrator's progress report to 21 June 2009 (17 pages)
21 July 2009Administrator's progress report to 21 June 2009 (17 pages)
27 March 2009Statement of administrator's proposal (27 pages)
27 March 2009Statement of administrator's proposal (27 pages)
20 March 2009Result of meeting of creditors (6 pages)
20 March 2009Result of meeting of creditors (6 pages)
5 February 2009Statement of affairs with form 2.14B (10 pages)
5 February 2009Statement of affairs with form 2.14B (10 pages)
10 January 2009Appointment of an administrator (2 pages)
10 January 2009Appointment of an administrator (2 pages)
31 December 2008Registered office changed on 31/12/2008 from john phillips & co LTD 81 centaur court claydon business park great balkenham ipswich suffolk IP6 0NL (1 page)
31 December 2008Registered office changed on 31/12/2008 from john phillips & co LTD 81 centaur court claydon business park great balkenham ipswich suffolk IP6 0NL (1 page)
22 December 2008Appointment Terminate, Director Leon James Phillips Logged Form (1 page)
22 December 2008Appointment terminate, director leon james phillips logged form (1 page)
14 May 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
19 April 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2007Return made up to 30/03/07; full list of members (6 pages)
15 December 2006Accounts made up to 31 March 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006Return made up to 30/03/06; full list of members (6 pages)
10 July 2006Return made up to 30/03/06; full list of members (6 pages)
19 January 2006Accounts made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 30/03/05; full list of members (6 pages)
15 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page)
8 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2004Registered office changed on 07/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2004New director appointed (2 pages)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)